Company NameGrodneck Company Limited
Company StatusDissolved
Company Number00254457
CategoryPrivate Limited Company
Incorporation Date27 February 1931(93 years, 2 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameBORG & Beck Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Abbott Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(60 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 26 March 2013)
RoleSecretary
Correspondence Address128 Huddersfield Road
Brighouse
West Yorkshire
HD6 3RT
Secretary NameKeith Michael Dracup
NationalityBritish
StatusClosed
Appointed28 June 1991(60 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address174 Towngate
Clifton
Brighouse
West Yorkshire
HD6 4HH
Director NameWilliam Anthony Thompson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(61 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 26 March 2013)
RoleCompany Solicitor
Correspondence Address16 Highfields
Westoning
Bedford
MK45 5EN
Director NameBrian George Hill
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(60 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleDirector Of Companies
Correspondence AddressFlax Hill
Ufton Fields
Leamington Spa
Warwickshire
CV33 9NX

Location

Registered AddressPO Box 20
Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Restoration by order of the court (4 pages)
3 February 2012Restoration by order of the court (4 pages)
3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
30 December 1996Application for striking-off (1 page)
30 December 1996Application for striking-off (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 July 1996Return made up to 28/06/96; no change of members (4 pages)
15 July 1996Return made up to 28/06/96; no change of members (4 pages)
24 May 1996Director's particulars changed (1 page)
24 May 1996Director's particulars changed (1 page)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 28/06/95; full list of members (6 pages)
30 May 1995Company name changed borg & beck company LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed borg & beck company LIMITED\certificate issued on 31/05/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)